SUPERSTAR PETS LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4ER
Company number 05873695
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address CVS HOUSE, OWEN ROAD, DISS, NORFOLK, ENGLAND, IP22 4ER
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Register inspection address has been changed from 1 Vinces Road Diss Norfolk IP22 4AY United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER. The most likely internet sites of SUPERSTAR PETS LIMITED are www.superstarpets.co.uk, and www.superstar-pets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Attleborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Superstar Pets Limited is a Private Limited Company. The company registration number is 05873695. Superstar Pets Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Superstar Pets Limited is Cvs House Owen Road Diss Norfolk England Ip22 4er. . CLEAL, Rebecca Anne is a Secretary of the company. INNES, Simon Campbell is a Director of the company. PERRIN, Nicholas John is a Director of the company. POUND, Brian Henry is a Director of the company. Secretary COXON, Paul Daryl has been resigned. Secretary GRANT, David James Alexander has been resigned. Director COXON, Paul Daryl has been resigned. Director GRANT, David James Alexander has been resigned. Director HODGES, David Andrew has been resigned. Director TURLEY, Garret Francis has been resigned. The company operates in "Veterinary activities".


Current Directors

Secretary
CLEAL, Rebecca Anne
Appointed Date: 01 January 2013

Director
INNES, Simon Campbell
Appointed Date: 11 March 2010
65 years old

Director
PERRIN, Nicholas John
Appointed Date: 01 January 2013
65 years old

Director
POUND, Brian Henry
Appointed Date: 11 March 2010
83 years old

Resigned Directors

Secretary
COXON, Paul Daryl
Resigned: 31 December 2012
Appointed Date: 11 March 2010

Secretary
GRANT, David James Alexander
Resigned: 11 March 2010
Appointed Date: 12 July 2006

Director
COXON, Paul Daryl
Resigned: 31 December 2012
Appointed Date: 11 March 2010
60 years old

Director
GRANT, David James Alexander
Resigned: 11 March 2010
Appointed Date: 12 July 2006
58 years old

Director
HODGES, David Andrew
Resigned: 11 March 2010
Appointed Date: 12 July 2006
58 years old

Director
TURLEY, Garret Francis
Resigned: 11 March 2010
Appointed Date: 12 July 2006
58 years old

Persons With Significant Control

Veterinary Enterprises And Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERSTAR PETS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Confirmation statement made on 26 July 2016 with updates
03 Aug 2016
Register inspection address has been changed from 1 Vinces Road Diss Norfolk IP22 4AY United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER
30 Oct 2015
Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
21 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
17 May 2008
Particulars of a mortgage or charge / charge no: 1
18 Feb 2008
Full accounts made up to 31 March 2007
12 Feb 2008
Accounting reference date shortened from 31/07/07 to 31/03/07
21 Aug 2007
Return made up to 26/07/07; full list of members
12 Jul 2006
Incorporation

SUPERSTAR PETS LIMITED Charges

6 December 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 21 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2010
Deed of accession in respect of a debenture dated 4 october 2007 and
Delivered: 16 March 2010
Status: Satisfied on 9 December 2011
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee and Security Agent for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…
15 May 2008
Debenture
Delivered: 17 May 2008
Status: Satisfied on 16 March 2010
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…